GOPALS OF SOHO LTD

Company Documents

DateDescription
15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

25/09/2325 September 2023 Appointment of a voluntary liquidator

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Statement of affairs

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

11/09/2311 September 2023 Registered office address changed from 12 Bateman Street London W1D 4AH England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2023-09-11

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Termination of appointment of Glen Anthony D'souza as a director on 2023-01-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/05/2127 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

27/05/2127 May 2021 CURRSHO FROM 31/05/2022 TO 31/03/2022

View Document


More Company Information